Thursday, July 17, 2025

Received Date
2025-07-17
Edit Search
Download CSV

 

67 document(s) found

SCH Number Type Lead/Public Agency Received Title
2025070799 City of San Jose Williams Road Station PFAS Treatment Facility Project
2025070798 City of Loomis Carmenere Estates Project
2025070730 Santa Barbara County Plantel Nurseries Development Plan Revision (Eastside Expansion)
2025070729 Alameda County Fire District (ACFD) Alameda County Fire Station 22 Replacement Project
2025070728 City of Fresno Environmental Assessment No. T-6502/P24-04526/P24-04527/P25-00027
2025070727 City of Lathrop Mister Car Wash CUP-25-09/SPR-25-10
2025070726 City of Adelanto Minor Conditional Use Permit 25-03
2025070725 City of Adelanto Minor Location & Development Plan 25-06
2025050670 City of Tulare Santa Fe West Subdivision
2022110167 City of Placerville Placerville Drive Bicycle and Pedestrian Facilities Project (Streambed Alteration Agreement EPIMS Notification No. ELD-57948-R2)
2021110379 City of Menifee Northern Gateway Logistics Center
2025070724 City of Visalia General Plan Amendment No. 2025-02 and Change of Zone No. 2025-03
2012052019 Mendocino County Resource Conservation District Mendocino Coast TMDL Implementation Project – Phase 3, Flume Gulch Component (Lake or Streambed Alteration Agreement No. EPIMS-MEN-50465-R1C)
2025070723 Soquel Creek Water District Moosehead Main Replacement
2025070722 California Department of Cannabis Control (DCC) Humboldt Trim Company LLC
2025070721 Soquel Creek Water District State Park Drive Emergency Repair
2025070720 Westlands Water District Modifying the Regulations for the Groundwater Allocation Program and Use of Groundwater within the Westside Subbasin (Regulations)
2025070719 California Department of Forestry and Fire Protection (CAL FIRE) Calforests August Complex Phase II
2025070718 California Department of Cannabis Control (DCC) OHC Holdings Inc
2025070717 California Department of Forestry and Fire Protection (CAL FIRE) Scotts Valley Band of Pomo Indians; EcoCultural Stewardship of Ye-Ma-Bax
2025070716 California Department of Conservation (DOC) 713725_Aera_UIC
2025070715 City of Poway Camino del Norte Hazardous Tree Removal Project
2019012052 Humboldt County Resource Conservation District Mail Ridge Forest Health and Wildfire Resilience Project
2025070714 City of Riverside Woodcrest Christian School Addition
2025040653 City of Beaumont Cherry Channel Drainage Project
2025070713 California Public Utilities Commission (CPUC) Vero Networks - Mojito Cable System
2025070712 Santa Barbara County Flood Control District Flood Control Benefit Assessment Program for Fiscal Year 2025-2026
2025070711 California Public Utilities Commission (CPUC) City of Irvine’s Cityside Fiber Underground Conduit Project, Orange County 12 Zones
2025070710 California Department of Conservation (DOC) 715894_Aera_UIC
2025070709 City of Coachella Conditional Use Permit No. 394, Variance No. 25-04 - 6th Street Tattoo Co.
2025070708 California Department of Cannabis Control (DCC) Brookhollow Ranch LLC
2025070707 City of Stanton Site Plan and Design Review SPDR-821, Conditional Use Permit C23-01, Lot Line Adjustment LLA23-01
2025070706 Contra Costa County Abandoned Taxiway Pavement Rehabilitation
2021030571 California Department of Fish and Wildlife, Inland Deserts Region 6 (CDFW) PG&E C-2329 L-300A MP 4.46 Paint Repair Pipe Span Project (Streambed Alteration Agreement No. EPIMS-SBR-54823-R6)
2008091064 City of Chino Eden Mixed-Use Development Project - Addendum to the City of Chino General Plan Certified EIR
2013072066 Humboldt County Lake or Streambed Alteration Agreement No. EPIMS-HUM-50200-R1C – Sandy Prairie Gravel Bar Extraction Project.
2001031043 Santa Barbara County Flood Control District Routine operation and maintenance of existing public structures, facilities, or topographical features, involving negligible or no expansion of use beyond that
2025070705 City of Buena Park Site Plan No. SP-25-9
2025070704 City of West Sacramento Ordinance 25-7 to facilitate amending Title 17 of the West Sacramento Municipal Code
2025070703 City of Buena Park Site Plan No. SP-25-8
2025070702 California Public Utilities Commission (CPUC) Lake Country Grant Build Project - MCC Telephony of the West LLC (Mediacom)
2025070701 Orange County Department of Education Rancho Sonado Outdoor Science Education Center Fire Restoration Project
2025070700 California Department of Parks and Recreation Año Nuevo Exotic Weed Control Project
2025070699 California Energy Commission Potential EVSE Implementation Assessment
2025070698 Sonoma County Regional Parks (SCRP) Hood Pythian Water Tank Replacement Project
2025070697 California Energy Commission Agua Caliente EV Charger Initiative
2025070696 City of Long Beach Case No. 2412-12 (MOD24-016)
2025070695 California Department of Cannabis Control (DCC) Farthest Field LLC
2025031091 City of Fort Bragg Coastal Development Permit (CDP 8-24), Design Review (DR 11-24), Use Permit (UP 9-24), and Sign Permit (SP 20-24)
2025070694 California Department of Transportation, District 2 (DOT) 02-2K700 SIS 96 Storm Damage PM 78.7
2025070693 City of Long Beach 2407-19 (SV24-005)- AC Unit Standards Variance
2025070692 California Department of Cannabis Control (DCC) Firm Garden, LLC
2022100563 City of Fountain Valley 16800 Magnolia Project
2020100431 California Energy Commission Great Oaks South Backup Generating Facility (SV18)
2024030575 City of Long Beach Skylinks Regional Stormwater Capture Project
2006101141 Riverside County Flood Control and Water Conservation 7-0-00196 Warm Springs Valley - Agave Drive Channel (Streambed Alteration Agreement No. EPIMS-RIV-57306-R6)
2023090065 City of Sacramento Harry Renfree Field Renovations Project (Streambed Alteration Agreement EPIMS Notification No. SAC-57129-R2)
2025041093 Contra Costa County 6621 Johnston Road Second Residence Land Use Permit; County File CDLP23-02056
2021010130 City of Los Angeles Oakdale Estates/ ENV-2023-2172-EAF / VTT-83927-HCA-2A/ ZA-2023-2170-ZAD-ZV-ZAA
2025070691 California Department of Fish and Wildlife, South Coast Region 5 (CDFW) TD1765379 Soledad Canyon Deteriorated Pole Replacement Project (Notification of Streambed Alteration, No. EPIMS-LAN-37422-R5)
2025070690 California Baldwin Hills Conservancy (BHC) Project #15649
2025070689 City of San Jacinto Maravilla Development Project (Tract 28224)
2025070688 Madera County Domestic Well Mitigation Fee Madera Subbasin, Madera Couny GSA, Groundwater Sustainability Project
2025070687 City of Lakeport City of Lakeport – Silveira Community Center ADA Improvements
2025070686 Inyo County Independence Memorial Park
2025070685 Los Angeles County Chief Executive Office, District Attorney, Sheriff’s Department – 925 L Street, Sacramento
2025070684 Los Angeles County Legislative Affairs & Intergovernmental Relations – 660 North Capitol Street, Washington D.C 20001